Download leads from Nexok and grow your business. Find out more

Gwili Railway Company Limited

Documents

Total Documents374
Total Pages3,201

Filing History

11 March 2024Termination of appointment of Sue Ware as a director on 4 March 2024
5 July 2023Confirmation statement made on 22 June 2023 with updates
5 July 2023Statement of capital following an allotment of shares on 22 June 2023
  • GBP 487,170
9 June 2023Micro company accounts made up to 31 December 2022
19 January 2023Registration of charge 012084560016, created on 11 January 2023
28 September 2022Micro company accounts made up to 31 December 2021
4 July 2022Confirmation statement made on 22 June 2022 with no updates
28 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 478,830
27 April 2022Appointment of Mr Alessandro Sidoli as a director on 20 April 2022
25 April 2022Appointment of Mr David Keith Doble as a director on 20 April 2022
11 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
1 December 2021Termination of appointment of Robert Dylan Voyle as a director on 1 December 2021
1 December 2021Termination of appointment of James William Kemmis Buckley as a director on 1 December 2021
1 December 2021Termination of appointment of Anthony Smith as a director on 1 December 2021
29 September 2021Micro company accounts made up to 31 December 2020
28 July 2021Confirmation statement made on 22 June 2021 with no updates
30 December 2020Termination of appointment of Robert Cross as a director on 30 December 2020
29 December 2020Appointment of Dr. Robert Cross as a director on 29 December 2020
30 September 2020Micro company accounts made up to 31 December 2019
15 July 2020Confirmation statement made on 22 June 2020 with updates
8 January 2020Appointment of Sue Ware as a director on 29 June 2019
12 November 2019Termination of appointment of Robert Phillips as a director on 1 August 2019
12 November 2019Termination of appointment of William Scott Artus as a director on 1 August 2019
12 November 2019Termination of appointment of Steven Charles Caws as a director on 1 August 2019
23 August 2019Confirmation statement made on 22 June 2019 with updates
31 July 2019Micro company accounts made up to 31 December 2018
13 May 2019Appointment of Mr James William Kemmis Buckley as a director on 2 May 2019
28 September 2018Micro company accounts made up to 31 December 2017
24 August 2018Confirmation statement made on 22 June 2018 with updates
24 January 2018Notification of Gwili Railway Preservation Society as a person with significant control on 6 April 2016
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018
24 January 2018Notification of a person with significant control statement
18 January 2018Appointment of Mr Peter Wynford Nicholas as a director on 6 January 2018
18 January 2018Director's details changed for Robert Phillips on 7 January 2018
29 November 2017Appointment of Mr Steven Charles Caws as a director on 18 November 2017
29 November 2017Appointment of Mr Steven Charles Caws as a director on 18 November 2017
28 November 2017Appointment of Mr Anthony Thomas Ridgewell as a director on 18 November 2017
28 November 2017Appointment of Mr William Scott Artus as a director on 18 November 2017
28 November 2017Appointment of Mr Anthony Thomas Ridgewell as a director on 18 November 2017
28 November 2017Appointment of Mr William Scott Artus as a director on 18 November 2017
27 November 2017Termination of appointment of Martyn Cruickshank as a director on 18 November 2017
27 November 2017Termination of appointment of Martyn Cruickshank as a director on 18 November 2017
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
24 August 2017Confirmation statement made on 22 June 2017 with updates
24 August 2017Confirmation statement made on 22 June 2017 with updates
22 August 2017Appointment of Mr Duane Curtis as a director on 25 February 2017
22 August 2017Appointment of Mr Anthony Smith as a director on 25 February 2017
22 August 2017Appointment of Mr Duane Curtis as a director on 25 February 2017
22 August 2017Appointment of Mr Anthony Smith as a director on 25 February 2017
8 August 2017Termination of appointment of Fiona Elias as a director on 6 February 2017
8 August 2017Termination of appointment of Fiona Elias as a director on 6 February 2017
8 August 2017Termination of appointment of Michael Charles Ashworth as a director on 18 February 2017
8 August 2017Termination of appointment of Michael Charles Ashworth as a director on 18 February 2017
30 September 2016Micro company accounts made up to 31 December 2015
30 September 2016Micro company accounts made up to 31 December 2015
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 393,060
8 July 2016Register inspection address has been changed from 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS England to Bronwydd Arms Station Bronwydd Arms Bronwydd Carmarthen Dyfed SA33 6HT
8 July 2016Register inspection address has been changed from 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS England to Bronwydd Arms Station Bronwydd Arms Bronwydd Carmarthen Dyfed SA33 6HT
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 393,060
7 July 2016Termination of appointment of Alan James Hadwin as a director on 31 December 2015
7 July 2016Termination of appointment of Alan James Hadwin as a director on 31 December 2015
7 July 2016Appointment of Mr. Martyn Cruickshank as a director on 27 June 2015
7 July 2016Appointment of Mr. Martyn Cruickshank as a director on 27 June 2015
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
14 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 383,810
14 August 2015Termination of appointment of Peter Wynford Nicholas as a director on 20 June 2015
14 August 2015Appointment of Mr. Michael Charles Ashworth as a director on 20 June 2015
14 August 2015Termination of appointment of Geoffrey Richards as a director on 30 August 2014
14 August 2015Appointment of Mr. Alan James Hadwin as a director on 20 June 2015
14 August 2015Appointment of Mrs. Fiona Elias as a director on 20 June 2015
14 August 2015Appointment of Mr. Alan James Hadwin as a director on 20 June 2015
14 August 2015Termination of appointment of Geoffrey Richards as a director on 30 August 2014
14 August 2015Appointment of Mr. Michael Charles Ashworth as a director on 20 June 2015
14 August 2015Appointment of Mrs. Fiona Elias as a director on 20 June 2015
14 August 2015Termination of appointment of Peter Wynford Nicholas as a director on 20 June 2015
14 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 383,810
3 September 2014Total exemption small company accounts made up to 31 December 2013
3 September 2014Total exemption small company accounts made up to 31 December 2013
28 July 2014Director's details changed for Mathew Isaac Bowen on 18 July 2014
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 379,300
28 July 2014Register inspection address has been changed from 96 Llansteffan Road Johnstown Carmarthen Carmarthenshire SA31 3NR to 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS
28 July 2014Director's details changed for Mr Peter Wynford Nicholas on 18 July 2014
28 July 2014Register inspection address has been changed from 96 Llansteffan Road Johnstown Carmarthen Carmarthenshire SA31 3NR to 16 High Street Kingswood Wotton-Under-Edge Gloucestershire GL12 8RS
28 July 2014Director's details changed for Mathew Isaac Bowen on 18 July 2014
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 379,300
28 July 2014Director's details changed for Mr Peter Wynford Nicholas on 18 July 2014
25 June 2014Termination of appointment of Richard Keen as a director
25 June 2014Appointment of Mr. Geoffrey Richards as a director
25 June 2014Appointment of Mr. Robert Dylan Voyle as a director
25 June 2014Termination of appointment of Duane Curtis as a director
25 June 2014Appointment of Mr. Robert Dylan Voyle as a director
25 June 2014Termination of appointment of Dafydd Lloyd George as a director
25 June 2014Termination of appointment of David Doble as a director
25 June 2014Termination of appointment of Ernest Frobel as a director
25 June 2014Termination of appointment of Duane Curtis as a director
25 June 2014Termination of appointment of Richard Keen as a director
25 June 2014Termination of appointment of Dafydd Lloyd George as a director
25 June 2014Termination of appointment of Ernest Frobel as a director
25 June 2014Appointment of Mr. Geoffrey Richards as a director
25 June 2014Termination of appointment of David Doble as a director
30 September 2013Total exemption full accounts made up to 31 December 2012
30 September 2013Total exemption full accounts made up to 31 December 2012
14 August 2013Director's details changed for Mathew Isaac Bowen on 22 July 2013
14 August 2013Register inspection address has been changed
14 August 2013Register inspection address has been changed
14 August 2013Director's details changed for Richard Graham Keen on 22 July 2013
14 August 2013Annual return made up to 22 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Director's details changed for Mathew Isaac Bowen on 22 July 2013
14 August 2013Register(s) moved to registered inspection location
14 August 2013Director's details changed for Dafydd Lloyd George on 22 July 2013
14 August 2013Director's details changed for Richard Graham Keen on 22 July 2013
14 August 2013Register(s) moved to registered inspection location
14 August 2013Director's details changed for Dafydd Lloyd George on 22 July 2013
14 August 2013Annual return made up to 22 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
10 July 2013Registration of charge 012084560014
10 July 2013Registration of charge 012084560015
10 July 2013Registration of charge 012084560014
10 July 2013Registration of charge 012084560015
20 September 2012Total exemption full accounts made up to 31 December 2011
20 September 2012Total exemption full accounts made up to 31 December 2011
16 July 2012Termination of appointment of Dewi Jones as a director
16 July 2012Termination of appointment of Jonathan Hobden as a director
16 July 2012Termination of appointment of Dewi Jones as a director
16 July 2012Termination of appointment of Iain Pearce as a director
16 July 2012Termination of appointment of Iain Pearce as a director
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
16 July 2012Termination of appointment of Jonathan Hobden as a director
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
21 June 2012Appointment of David Keith Doble as a director
21 June 2012Appointment of David Keith Doble as a director
7 September 2011Total exemption full accounts made up to 31 December 2010
7 September 2011Total exemption full accounts made up to 31 December 2010
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
19 July 2011Termination of appointment of Iain Mccall as a director
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
19 July 2011Termination of appointment of Iain Mccall as a director
22 June 2011Appointment of Richard Graham Keen as a director
22 June 2011Appointment of Mr Jonathan Michael Hobden as a director
22 June 2011Appointment of Mr Jonathan Michael Hobden as a director
22 June 2011Appointment of Richard Graham Keen as a director
22 September 2010Total exemption full accounts made up to 31 December 2009
22 September 2010Total exemption full accounts made up to 31 December 2009
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
17 November 2009Appointment of Iain Duncan Mccall as a director
17 November 2009Termination of appointment of David Crudge as a director
17 November 2009Appointment of Iain Duncan Mccall as a director
17 November 2009Termination of appointment of David Crudge as a director
14 September 2009Full accounts made up to 31 December 2008
14 September 2009Full accounts made up to 31 December 2008
15 July 2009Director appointed peter wynford nicholas
15 July 2009Director appointed iain bryan pearce
15 July 2009Appointment terminated director and secretary christopher king
15 July 2009Return made up to 22/06/09; full list of members
15 July 2009Director appointed dewi thomas jones
15 July 2009Return made up to 22/06/09; full list of members
15 July 2009Director and secretary appointed mathew isaac bowen
15 July 2009Director appointed peter wynford nicholas
15 July 2009Director appointed robert phillips
15 July 2009Appointment terminated director and secretary christopher king
15 July 2009Director appointed iain bryan pearce
15 July 2009Director appointed robert phillips
15 July 2009Director appointed dewi thomas jones
15 July 2009Director and secretary appointed mathew isaac bowen
30 June 2009Appointment terminated director john white
30 June 2009Appointment terminated director john white
30 June 2009Appointment terminated director anthony smith
30 June 2009Appointment terminated director anthony smith
16 January 2009Full accounts made up to 31 December 2007
16 January 2009Full accounts made up to 31 December 2007
22 July 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
22 July 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
14 July 2008Director appointed anthony smith
14 July 2008Director appointed anthony smith
17 April 2008Appointment terminated director mark webber
17 April 2008Appointment terminated director mark webber
6 December 2007New director appointed
6 December 2007New director appointed
18 September 2007Full accounts made up to 31 December 2006
18 September 2007Full accounts made up to 31 December 2006
13 August 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
13 August 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
28 June 2007Particulars of mortgage/charge
28 June 2007Particulars of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
21 March 2007Declaration of satisfaction of mortgage/charge
25 January 2007Director resigned
25 January 2007Registered office changed on 25/01/07 from: 5 copley lodge, murton, swansea, SA3 3JJ
25 January 2007Director resigned
25 January 2007Registered office changed on 25/01/07 from: 5 copley lodge, murton, swansea, SA3 3JJ
11 October 2006New director appointed
11 October 2006New director appointed
11 October 2006New director appointed
11 October 2006New director appointed
19 September 2006Return made up to 22/06/06; change of members
  • 363(288) ‐ Director's particulars changed
19 September 2006Full accounts made up to 31 December 2005
19 September 2006Full accounts made up to 31 December 2005
19 September 2006Return made up to 22/06/06; change of members
  • 363(288) ‐ Director's particulars changed
12 April 2006New director appointed
12 April 2006New director appointed
19 January 2006Director resigned
19 January 2006Director resigned
1 September 2005Ad 01/01/05-30/06/05 £ si 588@10
1 September 2005Ad 01/01/05-30/06/05 £ si 588@10
11 August 2005Full accounts made up to 31 December 2004
11 August 2005Full accounts made up to 31 December 2004
29 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 July 2005Director resigned
20 July 2005Director resigned
21 March 2005Ad 01/07/04-31/12/04 £ si 864@10=8640 £ ic 234160/242800
21 March 2005Ad 01/07/04-31/12/04 £ si 864@10=8640 £ ic 234160/242800
11 February 2005New director appointed
11 February 2005New director appointed
2 December 2004Director resigned
2 December 2004Director resigned
2 December 2004Director resigned
2 December 2004Director resigned
2 September 2004Return made up to 22/06/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
2 September 2004Return made up to 22/06/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
25 August 2004Ad 01/01/04-30/06/04 £ si 262@10=2620 £ ic 231540/234160
25 August 2004Ad 01/01/04-30/06/04 £ si 262@10=2620 £ ic 231540/234160
15 July 2004Full accounts made up to 31 December 2003
15 July 2004Full accounts made up to 31 December 2003
3 February 2004Ad 01/07/03-31/12/03 £ si 235@10=2350 £ ic 229190/231540
3 February 2004Ad 01/07/03-31/12/03 £ si 235@10=2350 £ ic 229190/231540
15 September 2003Full accounts made up to 31 December 2002
15 September 2003Full accounts made up to 31 December 2002
20 August 2003Ad 01/01/03-30/06/03 £ si 243@10
20 August 2003Ad 01/01/03-30/06/03 £ si 243@10
24 July 2003Return made up to 22/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
24 July 2003Return made up to 22/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
12 July 2003New director appointed
12 July 2003New director appointed
13 February 2003Ad 01/07/02-31/12/02 £ si 313@10=3130 £ ic 206510/209640
13 February 2003Ad 01/07/02-31/12/02 £ si 313@10=3130 £ ic 206510/209640
12 February 2003New secretary appointed
12 February 2003New secretary appointed
23 August 2002Secretary resigned
23 August 2002Secretary resigned
30 July 2002Ad 01/01/02-30/06/02 £ si 444@10
30 July 2002Ad 01/01/02-30/06/02 £ si 444@10
18 July 2002Director resigned
18 July 2002Registered office changed on 18/07/02 from: 49 gabalfa road, sketty, swansea, SA2 8NA
18 July 2002Director resigned
18 July 2002Director resigned
18 July 2002Director resigned
18 July 2002Director resigned
18 July 2002Director resigned
18 July 2002Registered office changed on 18/07/02 from: 49 gabalfa road, sketty, swansea, SA2 8NA
8 July 2002Return made up to 22/06/02; full list of members
8 July 2002Return made up to 22/06/02; full list of members
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Full accounts made up to 31 December 2001
7 March 2002New director appointed
7 March 2002New director appointed
30 January 2002Ad 01/07/01-31/12/01 £ si 322@10=3220 £ ic 203650/206870
30 January 2002Ad 01/07/01-31/12/01 £ si 322@10=3220 £ ic 203650/206870
16 July 2001Full accounts made up to 31 December 2000
16 July 2001Return made up to 22/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
16 July 2001Full accounts made up to 31 December 2000
16 July 2001Return made up to 22/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
9 July 2001Ad 01/01/01-30/06/01 £ si 334@10=3340 £ ic 200310/203650
9 July 2001Ad 01/01/01-30/06/01 £ si 334@10=3340 £ ic 200310/203650
26 April 2001Particulars of mortgage/charge
26 April 2001Particulars of mortgage/charge
26 February 2001Ad 01/07/00-31/10/00 £ si 310@10=3100 £ ic 185440/188540
26 February 2001Ad 01/11/00-31/12/00 £ si 1177@10=11770 £ ic 188540/200310
26 February 2001Ad 01/11/00-31/12/00 £ si 1177@10=11770 £ ic 188540/200310
26 February 2001Ad 01/07/00-31/10/00 £ si 310@10=3100 £ ic 185440/188540
2 December 2000Declaration of satisfaction of mortgage/charge
2 December 2000Declaration of satisfaction of mortgage/charge
19 October 2000New director appointed
19 October 2000New director appointed
4 August 2000Ad 01/01/00-30/06/00 £ si 178@10
4 August 2000Ad 01/01/00-30/06/00 £ si 178@10
10 July 2000Full accounts made up to 31 December 1999
10 July 2000Full accounts made up to 31 December 1999
10 July 2000Return made up to 22/06/00; bulk list available separately
10 July 2000Return made up to 22/06/00; bulk list available separately
9 February 2000Ad 01/07/99-31/12/99 £ si 483@10=4830 £ ic 174380/179210
9 February 2000Ad 01/07/99-31/12/99 £ si 483@10=4830 £ ic 174380/179210
22 July 1999Ad 01/01/99-30/06/99 £ si 575@10
22 July 1999Ad 01/01/99-30/06/99 £ si 575@10
6 July 1999Full accounts made up to 31 December 1998
6 July 1999Full accounts made up to 31 December 1998
6 July 1999Return made up to 22/06/99; bulk list available separately
6 July 1999Return made up to 22/06/99; bulk list available separately
4 February 1999Ad 01/10/98-31/12/98 £ si 2353@10=23530 £ ic 140650/164180
4 February 1999Ad 01/10/98-31/12/98 £ si 2353@10=23530 £ ic 140650/164180
2 January 1999Declaration of satisfaction of mortgage/charge
2 January 1999Declaration of satisfaction of mortgage/charge
24 November 1998Ad 01/04/98-30/09/98 £ si 181@10
24 November 1998Ad 01/04/98-30/09/98 £ si 181@10
6 November 1998New director appointed
6 November 1998New director appointed
6 July 1998Director resigned
6 July 1998Full accounts made up to 31 December 1997
6 July 1998Director resigned
6 July 1998Full accounts made up to 31 December 1997
6 July 1998Return made up to 22/06/98; full list of members
6 July 1998Return made up to 22/06/98; full list of members
14 May 1998Ad 01/01/98-30/04/98 £ si 126@10=1260 £ ic 137580/138840
14 May 1998Ad 01/01/98-30/04/98 £ si 126@10=1260 £ ic 137580/138840
17 February 1998Ad 01/08/97-31/12/97 £ si 321@10=3210 £ ic 134370/137580
17 February 1998Ad 01/08/97-31/12/97 £ si 321@10=3210 £ ic 134370/137580
16 December 1997New director appointed
16 December 1997New director appointed
22 August 1997Ad 01/07/97-31/07/97 £ si 103@10=1030 £ ic 133340/134370
22 August 1997Ad 01/07/97-31/07/97 £ si 103@10=1030 £ ic 133340/134370
21 July 1997Full accounts made up to 31 December 1996
21 July 1997Full accounts made up to 31 December 1996
13 July 1997Ad 01/01/97-30/06/97 £ si 226@10
13 July 1997Ad 01/01/97-30/06/97 £ si 226@10
10 July 1997Director resigned
10 July 1997Return made up to 22/06/97; full list of members
10 July 1997Director resigned
10 July 1997Return made up to 22/06/97; full list of members
19 May 1997New director appointed
19 May 1997New director appointed
4 May 1997Director resigned
4 May 1997Director resigned
4 May 1997Director resigned
4 May 1997Director resigned
10 February 1997Ad 01/11/96-31/12/96 £ si 167@10=1670 £ ic 129410/131080
10 February 1997Ad 01/11/96-31/12/96 £ si 167@10=1670 £ ic 129410/131080
10 February 1997New director appointed
10 February 1997New director appointed
13 November 1996Ad 01/09/96-31/10/96 £ si 191@10=1910 £ ic 127500/129410
13 November 1996Ad 01/09/96-31/10/96 £ si 191@10=1910 £ ic 127500/129410
18 October 1996New director appointed
18 October 1996New director appointed
2 October 1996Ad 01/08/96-31/08/96 £ si 136@10=1360 £ ic 126140/127500
2 October 1996Ad 01/08/96-31/08/96 £ si 136@10=1360 £ ic 126140/127500
21 August 1996Ad 01/07/96-31/07/96 £ si 102@10=1020 £ ic 125120/126140
21 August 1996Ad 01/07/96-31/07/96 £ si 102@10=1020 £ ic 125120/126140
2 August 1996Ad 01/01/96-30/06/96 £ si 2843@10
2 August 1996Ad 01/01/96-30/06/96 £ si 2843@10
23 July 1996Nc inc already adjusted 19/06/93
23 July 1996Return made up to 22/06/96; bulk list available separately
  • 363(288) ‐ Director resigned
23 July 1996Return made up to 22/06/96; bulk list available separately
  • 363(288) ‐ Director resigned
23 July 1996Nc inc already adjusted 19/06/93
28 June 1996Full accounts made up to 31 December 1995
28 June 1996Full accounts made up to 31 December 1995
16 February 1996Ad 01/07/95-31/12/95 £ si 270@10=2700 £ ic 84940/87640
16 February 1996Ad 01/07/95-31/12/95 £ si 270@10=2700 £ ic 84940/87640
27 July 1995Ad 01/01/95-30/06/95 £ si 209@10
27 July 1995Ad 01/01/95-30/06/95 £ si 209@10
29 June 1995Full accounts made up to 31 December 1994
29 June 1995Return made up to 22/06/95; change of members
29 June 1995Full accounts made up to 31 December 1994
29 June 1995Return made up to 22/06/95; change of members
11 May 1995New director appointed
11 May 1995New director appointed
7 April 1975Incorporation
7 April 1975Incorporation
Sign up now to grow your client base. Plans & Pricing